Court of Appeals of the State of New York.Submitted July 16, 1948
Decided July 16, 1948
Appeal from the Supreme Court, Appellate Division, Second Department, GEORGE H. TAYLOR, JR., Off. Ref.
Elijah T. Russel for motion.
Joseph Diehl Fackenthal and George M. Northrop opposed.
Page 620
Motion dismissed, with $10 costs and necessary printing disbursements unless, within fifteen days, all papers required by rule 21 (subd. [b]) of the Rules of the Court of Appeals are filed.
27 N.Y.S.2d 198 CORDAS et al. v. PEERLESS TRANSP. CO. et al. City Court of…
222 N.Y. 88 (1917) Dec 4, 1917 · New York Court of Appeals Otis F. Wood, Appellant,…
81 A.D.2d 434 (1981) 440 N.Y.S. 2d 941 Aharon Rahabi, Appellant, v. Jack Morrison et…
48 Misc.2d 345 (1965) In the Matter of The Estate of Joseph Schlinger, Deceased. Surrogate's…
103 A.D.2d 632 (1984)481 N.Y.S. 2d 545 Angelo J. Bartolone, Appellant, v. Lynne A. L.…
Matter of C.C. v D.C. 2025 NY Slip Op 05017 Decided on September 18, 2025…